logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 35
  • 1
    Walker, Adam Christopher
    Finance Director born in October 1967
    Individual (151 offsprings)
    Officer
    2014-02-25 ~ 2017-11-10
    OF - Director → CIF 0
  • 2
    Fernandez, Warren
    Born in December 1986
    Individual (71 offsprings)
    Officer
    2023-05-31 ~ now
    OF - Director → CIF 0
  • 3
    Felton, Judith Mary
    Company Secretary born in July 1954
    Individual (67 offsprings)
    Officer
    2009-05-07 ~ 2014-06-20
    OF - Director → CIF 0
    Felton, Judith Mary
    Company Secretary
    Individual (67 offsprings)
    Officer
    1995-03-24 ~ 2009-05-07
    OF - Secretary → CIF 0
  • 4
    Daly, Alexander
    Managing Director Engineered A born in March 1936
    Individual (17 offsprings)
    Officer
    ~ 1994-08-31
    OF - Director → CIF 0
  • 5
    Wright, David John
    Managing Director Of Gkn Aeros born in March 1940
    Individual (18 offsprings)
    Officer
    1995-04-01 ~ 1998-07-31
    OF - Director → CIF 0
  • 6
    Beresford, Marcus De La Poer
    Managing Director Industrial S born in May 1942
    Individual (19 offsprings)
    Officer
    1992-08-01 ~ 1998-07-31
    OF - Director → CIF 0
    2001-08-06 ~ 2002-12-31
    OF - Director → CIF 0
  • 7
    Stein, Nigel Macrae
    Finance Director born in October 1955
    Individual (17 offsprings)
    Officer
    2001-08-06 ~ 2018-03-14
    OF - Director → CIF 0
  • 8
    Curral, Alfred William
    Company Director born in July 1960
    Individual (14 offsprings)
    Officer
    2017-11-13 ~ 2018-04-30
    OF - Director → CIF 0
  • 9
    Insch, Brian Douglas
    Administration Director born in March 1942
    Individual (8 offsprings)
    Officer
    ~ 1998-09-30
    OF - Director → CIF 0
  • 10
    Richards, Matthew John
    Accountant born in January 1975
    Individual (128 offsprings)
    Officer
    2018-04-25 ~ 2024-03-07
    OF - Director → CIF 0
  • 11
    Payne, Michael
    Born in July 1980
    Individual (73 offsprings)
    Officer
    2024-03-07 ~ now
    OF - Director → CIF 0
  • 12
    Kalyandjian, Sarkis
    Chief Executive born in May 1939
    Individual (5 offsprings)
    Officer
    1997-08-01 ~ 1998-07-31
    OF - Director → CIF 0
  • 13
    Jessop, Robert John Brooke
    Managing Director - Industrial Servicesgkn Plc born in August 1938
    Individual (11 offsprings)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 14
    Lees, David Bryan, Sir
    Chairman Gkn Plc born in December 1936
    Individual (16 offsprings)
    Officer
    ~ 1996-12-31
    OF - Director → CIF 0
  • 15
    Etches, Richard Williamson
    Human Resources Director born in October 1945
    Individual (8 offsprings)
    Officer
    1997-10-06 ~ 2004-06-30
    OF - Director → CIF 0
  • 16
    Walsh, Brian Augustine
    Finance Director Gkn Plc born in May 1944
    Individual (15 offsprings)
    Officer
    ~ 1993-04-30
    OF - Director → CIF 0
  • 17
    Turner, David John
    Finance Director Gkn Plc born in March 1945
    Individual (42 offsprings)
    Officer
    1993-12-03 ~ 2001-08-06
    OF - Director → CIF 0
  • 18
    Morgan, Geoffrey Damien
    Accountant born in October 1974
    Individual (134 offsprings)
    Officer
    2018-04-25 ~ 2024-03-07
    OF - Director → CIF 0
  • 19
    Smith, Kevin, Sir
    Chief Executive born in May 1954
    Individual (21 offsprings)
    Officer
    2003-01-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 20
    Crawford, Jonathon Colin Fyfe
    Director born in May 1973
    Individual (155 offsprings)
    Officer
    2018-04-19 ~ 2023-05-31
    OF - Director → CIF 0
    Crawford, Jonathon Colin Fyfe
    Individual (155 offsprings)
    Officer
    2018-04-19 ~ 2023-05-31
    OF - Secretary → CIF 0
  • 21
    George, Anthony Frank
    Company Secretary Gkn Plc born in March 1936
    Individual (14 offsprings)
    Officer
    ~ 1996-05-17
    OF - Director → CIF 0
  • 22
    Gough, Richard Paul
    Born in December 1976
    Individual (64 offsprings)
    Officer
    2024-03-07 ~ now
    OF - Director → CIF 0
  • 23
    Seeger Jr, William Claire
    Finance Director born in October 1951
    Individual (7 offsprings)
    Officer
    2008-01-30 ~ 2014-02-25
    OF - Director → CIF 0
  • 24
    Lewis, Christopher Peter
    Individual (25 offsprings)
    Officer
    ~ 1995-03-24
    OF - Secretary → CIF 0
  • 25
    Chow, Chung Kong, Sir
    Chief Executive born in October 1950
    Individual (24 offsprings)
    Officer
    1996-07-01 ~ 2001-08-06
    OF - Director → CIF 0
  • 26
    Anderson, Sarah Anne
    Born in March 1979
    Individual (60 offsprings)
    Officer
    2024-03-07 ~ now
    OF - Director → CIF 0
  • 27
    Bonner, Trevor Courtnay
    Managing Director Gkn Automoti born in August 1943
    Individual (13 offsprings)
    Officer
    ~ 1998-07-31
    OF - Director → CIF 0
  • 28
    Barnes, Garry Elliot, Mr.
    Accountant born in August 1970
    Individual (244 offsprings)
    Officer
    2018-04-25 ~ 2024-03-07
    OF - Director → CIF 0
  • 29
    Watson, Kerry Anne
    Individual (64 offsprings)
    Officer
    2012-09-13 ~ 2018-04-24
    OF - Secretary → CIF 0
  • 30
    Denham, Grey
    Company Secretary Gkn Plc born in March 1949
    Individual (34 offsprings)
    Officer
    1996-05-17 ~ 2009-05-07
    OF - Director → CIF 0
  • 31
    Porritt, Kerry Anne Abigail
    Individual (166 offsprings)
    Officer
    2012-02-22 ~ 2012-09-13
    OF - Secretary → CIF 0
  • 32
    Sclater, Mark Josceline
    Group Finance Director born in December 1972
    Individual (16 offsprings)
    Officer
    2014-06-21 ~ 2018-04-19
    OF - Director → CIF 0
  • 33
    Stote, Tanya
    Company Secretary
    Individual (146 offsprings)
    Officer
    2009-05-07 ~ 2012-02-22
    OF - Secretary → CIF 0
  • 34
    Jones, Alan Wingate
    Chairman And Chief E born in October 1939
    Individual (26 offsprings)
    Officer
    1994-05-18 ~ 1995-03-31
    OF - Director → CIF 0
  • 35
    GKN HOLDINGS LIMITED
    - now 00066549 00171839
    GKN HOLDINGS PLC - 2018-08-16 00066549 00171839
    GKN PUBLIC LIMITED COMPANY - 2001-08-01
    GUEST KEEN AND NETTLEFOLDS PUBLIC LIMITED COMPANY - 1986-06-02
    11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Active Corporate (47 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GKN ENTERPRISE LIMITED

Period: 2017-06-28 ~ now
Company number: 00984980
Registered names
GKN ENTERPRISE LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GKN ENTERPRISE LIMITED
    Info
    GKN ENTERPRISE PUBLIC LIMITED COMPANY - 2017-06-28
    GKN (UNITED KINGDOM) PUBLIC LIMITED COMPANY - 2017-06-28
    GUEST KEEN AND NETTLEFOLDS (U.K.) PUBLIC LIMITED COMPANY - 2017-06-28
    Registered number 00984980
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England B4 6AT
    PRIVATE LIMITED COMPANY incorporated on 1970-07-17 (55 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-09
    CIF 0
  • GKN ENTERPRISE LIMITED
    S
    Registered number missing
    11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
    Private Company Limited By Shares
    CIF 1
  • GKN ENTERPRISE LIMITED
    S
    Registered number 984980
    11th Floor, The Colmmore Building, 20 Colmore Circus Queensway, Birmingham, Gb, England, B4 6AT
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • GKN ENTERPRISE LIMITED
    S
    Registered number 984980
    11th Floor, The Colmore Buidling, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 54
  • 1
    A.P. NEWALL & COMPANY LIMITED
    SC009943
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2021-10-21 ~ 2022-02-16
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    BRITISH HOVERCRAFT CORPORATION LIMITED
    - now 00129048 00355922
    MACKACE LIMITED - 1987-04-08
    WESTLAND ESTATE,LIMITED - 1978-12-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    EX GEN HYDROGEN LIMITED - now
    GKN HYDROGEN LIMITED
    - 2025-12-03 13492526
    Enterprise, Way, Retford, Nottinghamshire, England
    Active Corporate (12 parents)
    Person with significant control
    2021-07-05 ~ 2022-07-12
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 4
    FIRTH CLEVELAND LIMITED
    00522177
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    G.K.N. GROUP SERVICES LIMITED
    00462420
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (34 parents, 77 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-16
    CIF 19 - Right to appoint or remove directors OE
  • 6
    G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED
    00086685
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-26
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 7
    G.K.N. POWDER MET. LIMITED
    00567790
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-12
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 8
    GKN AEROSPACE (FFT) LIMITED
    - now 00355317 15273876
    F.P.T. INDUSTRIES LIMITED
    - 2023-12-04 00355317 15273876
    11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    GKN AEROSPACE HOLDINGS LIMITED
    12039718 13043806
    11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2019-09-16 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED
    - now 01999018
    PILKINGTON AEROSPACE LIMITED - 2003-10-01
    TRIPLEX AIRCRAFT AND SPECIAL PRODUCTS LIMITED - 1991-11-29
    PROPGAL LIMITED - 1987-02-11
    11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-02
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 11
    GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED
    - now 02829302
    AEROSPACE COMPOSITE TECHNOLOGIES LTD. - 2003-10-01
    HANUMEN LIMITED - 1993-07-23
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    GKN AUTOMOTIVE LIMITED
    - now 00034104
    GKN DRIVELINE HEADQUARTERS LIMITED - 2007-04-27
    GKN AUTOMOTIVE LIMITED - 2003-04-17
    GKN TRANSMISSION LIMITED - 1989-01-03
    2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (52 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-18
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 13
    GKN BOUND BROOK LIMITED
    - now 00673727 00377696... (more)
    RAINGEAR LIMITED - 1997-11-04
    STRAPEX U.K. LIMITED - 1986-12-12
    POWERSTRAPEX LIMITED - 1986-05-16
    MIDLAND EXTRUSIONS LIMITED - 1981-12-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    GKN BUILDING SERVICES EUROPE LIMITED
    - now 00816396
    KIRKSTALL GEARS LIMITED - 1990-03-06
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 15
    GKN COMPOSITES LIMITED
    - now 00324025
    ROBERTS SPARROW & CO. LIMITED - 1989-11-13
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 16
    GKN COMPUTER SERVICES LIMITED
    - now 00204032
    GKN GROUP MANAGEMENT SERVICES LIMITED - 1990-07-19
    NETTLEFOLDS LIMITED - 1980-12-31
    BIRFIELD FILTRATION LIMITED - 1979-12-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 17
    GKN COUNTERTRADE LIMITED
    - now 00921066
    INVESTEASY LIMITED - 1996-12-03
    B.K.L. SCOPE ALUMINIUM PRODUCTS LIMITED - 1995-04-10
    B.K.L.HOLDINGS LIMITED - 1977-12-31
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-12
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GKN DEFENCE HOLDINGS LIMITED
    - now 00347258
    GKN DEFENCE LIMITED - 1997-12-31
    SALISBURY TRANSMISSION LIMITED - 1995-12-19
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 19
    GKN DEFENCE LIMITED
    - now 00617410 00347258
    JOHN LYSAGHT LIMITED - 1997-12-31
    HARWIN TRANSPORT LIMITED - 1995-08-08
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 20
    GKN EXPORT SERVICES LIMITED
    00447272
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 21
    GKN FASTENERS LIMITED
    - now 01682899 01071569
    GKN INVESTMENT CORPORATION LIMITED - 2012-12-20
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 22
    GKN FINANCE (UK) LIMITED
    - now 00395284
    P. & R. FLEMING HARDWARE LIMITED - 1993-12-17
    MERRY & COMPANY (MANCHESTER) LIMITED - 1979-12-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 23
    GKN FIRTH CLEVELAND LIMITED
    - now 00893063
    FIRTH CLEVELAND SINTERED PRODUCTS LIMITED - 1988-06-30
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-12
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 24
    GKN FREIGHT SERVICES LIMITED
    - now 00056211
    AMBROSE SHARDLOW & CO. LIMITED - 1987-01-30
    FIRCONE LIMITED - 1979-12-31
    2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-15
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 25
    GKN HARDY SPICER LIMITED
    - now 00179750 00121799
    SHEEPBRIDGE ALLOY CASTINGS LIMITED - 2003-10-17
    SHEEPBRIDGE STOKES LIMITED - 1981-12-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 26
    GKN INDUSTRIES LIMITED - now
    G.K.N. INDUSTRIES LIMITED
    - 2024-07-03 00032262
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (27 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-28
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 27
    GKN MARKS LIMITED
    - now 00448351
    FOUMEC LIMITED - 1987-04-13
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-26
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 28
    GKN PISTONS LIMITED
    - now 00236309
    AUTOMOTIVE ENGINEERING LIMITED - 1981-12-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 29
    GKN POWDER METALLURGY HOLDINGS LIMITED
    - now 00347378
    GKN SINTER METALS HOLDINGS LIMITED
    - 2018-08-01 00347378
    GKN SINTER METALS LTD - 1997-11-04
    BIRFIELD LIMITED - 1997-07-18
    Rhodium Building Central Boulevard, Blythe Valley Park, Solihull, England
    Active Corporate (36 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-28
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 30
    GKN SANKEY FINANCE LIMITED
    00797556
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 31
    GKN SEK INVESTMENTS LIMITED
    - now 01071569 00184343... (more)
    GKN FASTENERS LIMITED - 2012-12-20
    DRUMDERRY LOCH LIMITED - 2003-06-27
    GKN AUTOPARTS LIMITED - 1990-03-12
    ARMSTRONG AUTOPARTS LIMITED - 1980-12-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 32
    GKN SHEEPBRIDGE LIMITED
    - now 00377696 00387190
    GKN BOUND BROOK LIMITED - 1993-01-01
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-12
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 33
    GKN SHEEPBRIDGE STOKES LIMITED
    - now 00283037
    HAROLD ANDREWS SHEEPBRIDGE LIMITED - 1981-12-31
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-12
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 34
    GKN SINTER METALS LIMITED
    - now 00387190 00347378
    GKN BOUND BROOK LIMITED - 1997-11-04
    GKN SHEEPBRIDGE LTD - 1993-01-01
    SHEEPBRIDGE SINTERED PRODUCTS LIMITED - 1988-02-17
    SINTERED PRODUCTS,LIMITED - 1981-12-31
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-12
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 35
    GKN TRADING LIMITED
    - now 00059234
    GLOVER WEBB LIMITED - 2004-12-29
    GLOVER WEBB & LIVERSIDGE,LIMITED - 1983-03-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 36
    GKN VENTURES LIMITED
    - now 00382070
    SANKEY VENDING LIMITED - 1994-07-20
    GKN SANKEY RENTALS LIMITED - 1982-04-26
    STENOR RENTALS LIMITED - 1976-12-31
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-12
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 37
    GKN WESTLAND AEROSPACE (AVONMOUTH) LIMITED
    - now 00342958 00097833... (more)
    RUMNEY BUILDING COMPANY LIMITED - 1997-04-17
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 38
    GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED
    - now 01078310 00342958... (more)
    BP ADVANCED MATERIALS LIMITED - 1997-07-04
    BRISTOL COMPOSITE MATERIALS LIMITED - 1987-08-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 39
    GKN WESTLAND AEROSPACE AVIATION SUPPORT LIMITED
    - now 01817192 00342958... (more)
    EEL LIMITED - 1992-11-23
    TRUSHELFCO (NO.679) LIMITED - 1984-06-27
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 40
    GKN WESTLAND LIMITED
    - now 00167602 00474918
    GKN AEROSPACE AND SPECIAL VEHICLES HOLDINGS LIMITED - 1996-05-30
    THOMAS HADDON & STOKES LIMITED - 1995-12-19
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 41
    GKN WESTLAND OVERSEAS HOLDINGS LIMITED
    - now 02091265 00097833... (more)
    WESTLAND GROUP HOLDINGS LIMITED - 2001-01-15
    SAUNDERS-ROE (HOLDINGS) LIMITED - 1988-05-27
    TRUSHELFCO (NO.1067) LIMITED - 1987-09-29
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 42
    GKN WESTLAND SERVICES LIMITED
    - now 00474918 00167602
    GKN WESTLAND PROPERTY SERVICES LIMITED - 2000-07-06
    G.K.N. SHOTTON LIMITED - 2000-02-24
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 43
    LAYCOCK ENGINEERING LIMITED
    00349121
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 44
    MELROSE EURO INVESTMENTS LIMITED
    - now 14815790 15104826... (more)
    MELROSE NEWCO LIMITED
    - 2023-05-03 14815790
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-04-19 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 45
    MELROSE NOK INVESTMENTS LIMITED
    14978075 15104826... (more)
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-07-04 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 46
    P.F.D. LIMITED
    - now 01057914
    VERMILLION ENGINEERS LIMITED - 1980-12-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 47
    POWERTRAIN SERVICES UK LIMITED
    - now 00171839
    GKN OFFHIGHWAY LIMITED
    - 2018-10-08 00171839 00751186
    GKN OFFHIGHWAY SYSTEMS LIMITED - 2010-08-10
    J.J. HABERSHON & SONS LIMITED - 2007-03-02
    THE LEARNING GRID LIMITED - 2007-02-02
    J.J. HABERSHON & SONS LIMITED - 2006-06-27
    GKN HOLDINGS LIMITED - 2001-08-01
    J.J.HABERSHON & SONS LIMITED - 2001-06-06
    Powertrain Services Uk Ltd, Higher Woodcroft, Leek, England
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-11-13
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 48
    RAINGEAR LIMITED
    - now 01486598 00673727
    GKN PROPERTY MAINTENANCE LIMITED - 1997-11-19
    GENERAL PLUMBING AND ROOFING SERVICES LIMITED - 1989-09-01
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 49
    RIGBY METAL COMPONENTS LIMITED
    - now 02387899
    ELECTRICAL CERAMICS LIMITED - 1990-08-30
    LEGIBUS 1401 LIMITED - 1989-07-07
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (38 parents)
    Person with significant control
    2018-10-30 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 50
    RZEPPA LIMITED
    00504802
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 51
    SANKEY HOLDING LIMITED - now
    G K N SANKEY LIMITED
    - 2021-09-06 00074901
    Hadley Castle Works, Telford, Shropshire
    Active Corporate (38 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-25
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 52
    SHEEPBRIDGE STOKES LIMITED
    - now 00189827 00179750
    CLEWS PETERSEN LIMITED - 1981-12-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 53
    WESTLAND GROUP PLC
    - now 00302632 00368988
    WESTLAND PLC - 1987-02-12
    WESTLAND AIRCRAFT LIMITED - 1982-03-22
    11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (41 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-17
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 54
    WESTLAND GROUP SERVICES LIMITED
    - now 00368988 00302632
    WESTLAND TECHNOLOGIES LIMITED - 1993-08-31
    SANDALL PRECISION COMPANY LIMITED(THE) - 1987-04-08
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.